London
EC2V 7BP
Secretary Name | Mr Matthew Warwick Gasser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2008(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Mr Richard William Denton Dunhill |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Bank Farm Stoney Lane Burley Woodhead Ilkley West Yorkshire LS29 7AU |
Director Name | Roger Austin Woolhouse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Burneston Hall Bedale North Yorkshire DL8 2JE |
Director Name | Charles Hill |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Lady House Lady Park Avenue Bingley West Yorkshire BD16 4UB |
Secretary Name | Roger Austin Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burneston Hall Bedale North Yorkshire DL8 2JE |
Director Name | Mr Nicholas Jan Ellaby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plane Tree Farm Meagill Lane, Blubberhouses Otley West Yorkshire LS21 2PD |
Director Name | Mr John Bruce Entwisle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coverdale House Coverdale Drive High Bond End Knaresborough North Yorkshire HG5 9BS |
Director Name | Rupert Thornton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 February 2008) |
Role | Director-Chartered Surveyor |
Correspondence Address | Ryder Cottage Main Street East Keswick West Yorkshire LS17 9EU |
Director Name | Michael Ian Leonard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2008) |
Role | Chartered Surveyor |
Correspondence Address | 6 Fairfax Gardens Menston West Yorkshire LS29 6ET |
Director Name | Richard William Watson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | 108 Main Street Menston Ilkley Leeds West Yorkshire LS29 6HY |
Director Name | Mr Martin John Coles |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Secretary Name | John Hugh Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(14 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2008) |
Role | Secretary |
Correspondence Address | 3 Sandford Road Bristol BS8 4QG |
Director Name | Mr Simon Alexander Farquhar Bailey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | hillwoolhouse.co.uk |
---|
Registered Address | 5 Aldermanbury Square London EC2V 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
400 at £1 | Bnp Paribas Real Estate Advisory & Property Management Uk Lt 50.00% Ordinary A |
---|---|
400 at £1 | Bnp Paribas Real Estate Advisory & Property Management Uk Lt 50.00% Ordinary B Non Voting |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 August 2014 | Termination of appointment of Simon Alexander Farquhar Bailey as a director on 27 June 2014 (1 page) |
23 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 April 2014 | Appointment of Mr Simon Alexander Farquhar Bailey as a director (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
31 May 2012 | Director's details changed for Mr Mark Richard England on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Secretary's details changed for Mr Matthew Warwick Gasser on 31 May 2012 (1 page) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Secretary's details changed for Mr Matthew Warwick Gasser on 7 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mr Matthew Warwick Gasser on 7 February 2011 (2 pages) |
24 September 2010 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page) |
24 September 2010 | Secretary's details changed for Mr Matthew Warwick Gasser on 24 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page) |
20 September 2010 | Termination of appointment of Martin Coles as a director (1 page) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (21 pages) |
29 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Martin John Coles on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Mark Richard England on 29 January 2010 (2 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 March 2009 | Appointment terminated secretary john baker (1 page) |
30 March 2009 | Secretary appointed mr matthew warwick gasser (1 page) |
30 March 2009 | Return made up to 22/12/08; full list of members (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 April 2008 | Secretary appointed john hugh baker (2 pages) |
3 April 2008 | Director appointed mark richard england (2 pages) |
31 March 2008 | Appointment terminated director richard dunhill (1 page) |
31 March 2008 | Appointment terminated director charles hill (1 page) |
31 March 2008 | Appointment terminated director and secretary roger woolhouse (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 67 saint pauls street leeds west yorkshire LS1 2TE (1 page) |
31 March 2008 | Appointment terminated director rupert thornton (1 page) |
31 March 2008 | Appointment terminated director michael leonard (1 page) |
31 March 2008 | Director appointed martin john coles (2 pages) |
25 February 2008 | Return made up to 22/12/07; full list of members (6 pages) |
25 February 2008 | Director's change of particulars / michael leonard / 01/12/2007 (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 22/12/06; full list of members
|
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 January 2006 | Return made up to 22/12/05; full list of members (11 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members
|
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 December 2003 | Return made up to 22/12/03; full list of members (12 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 January 2003 | Return made up to 22/12/02; full list of members (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 22/12/01; full list of members (10 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 January 2000 | Return made up to 22/12/99; full list of members
|
18 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 March 1999 | Return made up to 22/12/98; full list of members
|
26 March 1999 | Ad 07/09/98--------- £ si 200@100 (2 pages) |
10 December 1998 | New director appointed (2 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 January 1998 | Return made up to 22/12/97; full list of members
|
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: sterling house 133 barkerend road bradford west yorkshire BD3 9AU (1 page) |
10 February 1997 | Return made up to 22/12/96; no change of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
15 December 1995 | Return made up to 22/12/95; no change of members (6 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 August 1994 | Ad 22/12/93--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
27 February 1994 | Resolutions
|
22 December 1993 | Incorporation (17 pages) |